Tiebout Corp.
7
Shelley C. Chapman
10/25/2019
01/18/2020
No
v
Repeat |
Assigned to: Judge Shelley C. Chapman Chapter 7 Voluntary No asset |
|
Debtor Tiebout Corp.
P.O. Box 800 Bronx, NY 10467 BRONX-NY Tax ID / EIN: 94-3484839 |
represented by |
Tiebout Corp.
PRO SE |
Trustee Alan Nisselson
Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, NY 10019 (212) 237-1199 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
10/30/2019 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 10/30/2019. (Admin.) (Entered: 10/31/2019) |
10/28/2019 | 2 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/21/2019 at 10:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Harris, Kendra). (Entered: 10/28/2019) |
10/28/2019 | Trustee Alan Nisselson added to the case. (Harris, Kendra). (Entered: 10/28/2019) | |
10/28/2019 | Repeat Filer. Previous Case Number(s) and Information: Case No.: 17-11074 (scc); Southern District of New York ; Filed: 4/20/2017; Chapter: 7; Dismissed: 6/26/2017; Closed: 6/27/2017. (Porter, Minnie). (Entered: 10/28/2019) | |
10/25/2019 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 51149. Section 521(i) Incomplete Filing Date: 12/9/2019. Schedule E/F due 11/8/2019. Schedule G due 11/8/2019. Schedule H due 11/8/2019. Summary of Assets and Liabilities due 11/8/2019. Statement of Financial Affairs due 11/8/2019. Corporate Resolution due 11/8/2019. Declaration of Schedules due 11/8/2019. Corporate Ownership Statement due by: 11/8/2019. Incomplete Filings due by 11/8/2019, Filed by Tiebout Corp. . (Rai, Narotam) Modified on 10/28/2019 (Correa, Mimi). (Entered: 10/25/2019) |